Company NameDirect Footwear (UK) Limited
Company StatusDissolved
Company Number06747782
CategoryPrivate Limited Company
Incorporation Date12 November 2008(15 years, 5 months ago)
Dissolution Date26 October 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Stephen Andrew Buck
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Sandmoor Drive
Alwoodley
Leeds
West Yorkshire
LS17 7DF
Director NameMr John Patrick Bywater
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Chantry Grove
Royston
Barnsley
South Yorkshire
S71 4QR

Location

Registered Address1 Sovereign Square
Sovereign Street
Leeds
West Yorkshire
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Import Fashion Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£375,097
Cash£87,691
Current Liabilities£94,346

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Charges

14 October 2014Delivered on: 25 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 October 2014Delivered on: 21 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
12 January 2011Delivered on: 19 January 2011
Persons entitled: Pt Bank Negara Indonesia (Persero) Tbk

Classification: Debenture
Secured details: All monies due or to become due from the company as principal obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
16 July 2009Delivered on: 18 July 2009
Satisfied on: 2 October 2014
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

26 October 2018Final Gazette dissolved following liquidation (1 page)
26 July 2018Notice of move from Administration to Dissolution (25 pages)
16 February 2018Administrator's progress report (26 pages)
16 November 2017Notice of extension of period of Administration (3 pages)
16 November 2017Notice of extension of period of Administration (3 pages)
17 August 2017Administrator's progress report (26 pages)
17 August 2017Administrator's progress report (26 pages)
16 March 2017Notice of deemed approval of proposals (1 page)
16 March 2017Notice of deemed approval of proposals (1 page)
27 February 2017Statement of administrator's proposal (53 pages)
27 February 2017Statement of administrator's proposal (53 pages)
24 February 2017Statement of affairs with form 2.14B (11 pages)
24 February 2017Statement of affairs with form 2.14B (11 pages)
2 February 2017Registered office address changed from Alexandra House Education Road Leeds West Yorkshire LS7 2AL to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 2 February 2017 (2 pages)
2 February 2017Registered office address changed from Alexandra House Education Road Leeds West Yorkshire LS7 2AL to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 2 February 2017 (2 pages)
27 January 2017Appointment of an administrator (1 page)
27 January 2017Appointment of an administrator (1 page)
6 January 2017Satisfaction of charge 2 in full (1 page)
6 January 2017Satisfaction of charge 2 in full (1 page)
16 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
3 November 2016Accounts for a small company made up to 31 January 2016 (6 pages)
3 November 2016Accounts for a small company made up to 31 January 2016 (6 pages)
10 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(3 pages)
10 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(3 pages)
13 November 2015Accounts for a small company made up to 31 January 2015 (5 pages)
13 November 2015Accounts for a small company made up to 31 January 2015 (5 pages)
27 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
27 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
25 October 2014Registration of charge 067477820004, created on 14 October 2014 (47 pages)
25 October 2014Registration of charge 067477820004, created on 14 October 2014 (47 pages)
21 October 2014Registration of charge 067477820003, created on 14 October 2014 (50 pages)
21 October 2014Registration of charge 067477820003, created on 14 October 2014 (50 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
2 October 2014Satisfaction of charge 1 in full (1 page)
2 October 2014Satisfaction of charge 1 in full (1 page)
14 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
14 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
23 August 2011Termination of appointment of John Bywater as a director (1 page)
23 August 2011Termination of appointment of John Bywater as a director (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
24 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 2 (13 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 2 (13 pages)
8 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
15 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
12 January 2010Current accounting period shortened from 30 November 2010 to 31 January 2010 (1 page)
12 January 2010Current accounting period shortened from 30 November 2010 to 31 January 2010 (1 page)
18 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 November 2008Incorporation (14 pages)
12 November 2008Incorporation (14 pages)